C.D.M. PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.D.M. PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03070919

Incorporation date

21/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon11/02/2026
Declaration of solvency
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Registered office address changed from 14a Green Lane Purley CR8 3PG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-02-11
dot icon19/11/2025
Cessation of Maureen Brown as a person with significant control on 2025-09-20
dot icon29/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/05/2024
Withdrawal of a person with significant control statement on 2024-05-02
dot icon02/05/2024
Notification of Stephen John Brown as a person with significant control on 2024-04-30
dot icon02/05/2024
Notification of Maureen Brown as a person with significant control on 2024-04-30
dot icon23/02/2024
Registered office address changed from , 14 Green Lane, Purley, Surrey, CR8 3PG to 14a Green Lane Purley CR8 3PG on 2024-02-23
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon16/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Micro company accounts made up to 2016-12-31
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/09/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon30/07/2010
Director's details changed for Stephen John Brown on 2010-06-20
dot icon30/07/2010
Secretary's details changed for Maureen Bridget Brown on 2010-06-20
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 21/06/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 21/06/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 21/06/03; full list of members
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon08/06/2003
New secretary appointed
dot icon13/11/2002
Secretary resigned;director resigned
dot icon03/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 21/06/02; full list of members
dot icon05/12/2001
Registered office changed on 05/12/01 from:\37 warren street, london, W1T 6AD
dot icon29/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 21/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1998-12-31
dot icon25/06/1999
Return made up to 21/06/99; full list of members
dot icon20/12/1998
Director's particulars changed
dot icon25/11/1998
Ad 28/07/98--------- £ si 2@1=2 £ ic 2/4
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/07/1998
Return made up to 21/06/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Return made up to 21/06/97; full list of members
dot icon27/02/1997
New director appointed
dot icon18/07/1996
New director appointed
dot icon25/06/1996
Return made up to 21/06/96; full list of members
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon01/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Accounting reference date notified as 31/12
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon26/07/1995
Director resigned;new director appointed
dot icon21/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
158.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furness, Michael
Director
20/02/1997 - 07/04/2003
12
HARBEN NOMINEES LIMITED
Nominee Director
21/06/1995 - 11/07/1995
298
Littman, Robert Joseph
Director
11/07/1995 - 07/04/2003
1
Brown, Stephen John
Director
02/07/1996 - Present
2
HARBEN REGISTRARS LIMITED
Nominee Secretary
21/06/1995 - 11/07/1995
291

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.D.M. PROJECT SERVICES LIMITED

C.D.M. PROJECT SERVICES LIMITED is an(a) Liquidation company incorporated on 21/06/1995 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.M. PROJECT SERVICES LIMITED?

toggle

C.D.M. PROJECT SERVICES LIMITED is currently Liquidation. It was registered on 21/06/1995 .

Where is C.D.M. PROJECT SERVICES LIMITED located?

toggle

C.D.M. PROJECT SERVICES LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does C.D.M. PROJECT SERVICES LIMITED do?

toggle

C.D.M. PROJECT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C.D.M. PROJECT SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Declaration of solvency.